CLAYTON HOLDINGS UK LIMITED

Register to unlock more data on OkredoRegister

CLAYTON HOLDINGS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06176147

Incorporation date

21/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor, South One Castle Park, Tower Hill, Bristol BS2 0JACopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2007)
dot icon11/04/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon11/04/2026
Director's details changed for Mr Lorenz Schwarz on 2026-03-01
dot icon11/04/2026
Director's details changed for Mr Lorenz Jr Schwarz on 2026-04-10
dot icon10/04/2026
Change of details for Mr Lorenz Schwarz as a person with significant control on 2026-03-01
dot icon10/04/2026
Change of details for Mr Lorenz Jr Schwarz as a person with significant control on 2026-04-10
dot icon24/02/2026
Registered office address changed from Bath House 6-8 Bath Street Bristol BS1 6HL United Kingdom to 2nd Floor, South One Castle Park Tower Hill Bristol BS2 0JA on 2026-02-24
dot icon24/02/2026
Change of details for Mr Lorenz Schwarz as a person with significant control on 2026-02-24
dot icon24/02/2026
Director's details changed for Mr Lorenz Schwarz on 2026-02-24
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/04/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon30/01/2025
Total exemption full accounts made up to 2023-12-31
dot icon08/11/2024
Second filing for the termination of Miltiadis Apostolidis as a director
dot icon27/09/2024
Termination of appointment of Miltiadis Apostolidis as a director on 2024-09-27
dot icon03/04/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon25/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon01/04/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon31/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/04/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/04/2021
Compulsory strike-off action has been discontinued
dot icon13/04/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon09/04/2021
Total exemption full accounts made up to 2019-12-31
dot icon26/03/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon28/03/2019
Director's details changed for Mr Lorenz Schwarz on 2019-03-28
dot icon28/03/2019
Director's details changed for Miltiadis Apostolidis on 2019-03-28
dot icon28/03/2019
Change of details for Mr Lorenz Schwarz as a person with significant control on 2019-03-28
dot icon28/03/2019
Registered office address changed from 9 Portland Square Bristol BS2 8st to Bath House 6-8 Bath Street Bristol BS1 6HL on 2019-03-28
dot icon27/11/2018
Group of companies' accounts made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-03-21 with updates
dot icon19/01/2018
Termination of appointment of Athanasios Christopoulos as a director on 2018-01-18
dot icon22/12/2017
Notification of Lorenz Schwarz as a person with significant control on 2017-11-23
dot icon22/12/2017
Cessation of Radian Group Inc as a person with significant control on 2017-11-23
dot icon04/12/2017
Appointment of Vasiliki Myller Igknay as a director on 2017-12-04
dot icon04/12/2017
Appointment of Miltiadis Apostolidis as a director on 2017-12-04
dot icon04/12/2017
Appointment of Athanasios Christopoulos as a director on 2017-12-04
dot icon29/11/2017
Termination of appointment of David Avent as a director on 2017-11-28
dot icon29/11/2017
Termination of appointment of Anthony John Ward as a director on 2017-11-28
dot icon29/11/2017
Termination of appointment of Simon John Francis Collingridge as a director on 2017-11-28
dot icon23/11/2017
Appointment of Mr Lorenz Schwarz as a director on 2017-11-22
dot icon22/11/2017
Termination of appointment of Jeff Tennyson as a director on 2017-10-31
dot icon22/11/2017
Termination of appointment of Frank Hall as a director on 2017-11-07
dot icon22/11/2017
Termination of appointment of Robert Harris as a secretary on 2017-11-07
dot icon25/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon24/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon11/11/2016
Appointment of Mr Simon John Francis Collingridge as a director on 2016-11-10
dot icon28/07/2016
Termination of appointment of Michael Chadwick as a director on 2016-07-27
dot icon20/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon13/05/2016
Appointment of Mr Frank Hall as a director on 2016-05-01
dot icon13/05/2016
Appointment of Mr Jeff Tennyson as a director on 2016-05-01
dot icon12/05/2016
Appointment of Mr Michael Chadwick as a director on 2016-05-01
dot icon12/05/2016
Appointment of Mr David Avent as a director on 2016-05-01
dot icon03/05/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon11/03/2016
Termination of appointment of Jospeh D'urso as a director on 2016-03-09
dot icon11/03/2016
Appointment of Mr Anthony John Ward as a director on 2016-03-09
dot icon19/02/2016
Director's details changed for Mr Jospeh D'urso on 2016-02-19
dot icon01/12/2015
Termination of appointment of Peter Kushel as a director on 2015-11-30
dot icon26/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon31/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon04/11/2014
Appointment of Mr Jospeh D'urso as a director on 2014-11-01
dot icon04/11/2014
Termination of appointment of Paul Bossidy as a director on 2014-10-31
dot icon03/11/2014
Appointment of Robert Harris as a secretary on 2014-11-01
dot icon03/11/2014
Termination of appointment of Peter Kushel as a secretary on 2014-10-31
dot icon09/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon27/03/2014
Group of companies' accounts made up to 2013-12-31
dot icon04/09/2013
Termination of appointment of Timothy Keast as a director
dot icon03/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon06/03/2013
Group of companies' accounts made up to 2012-12-31
dot icon14/05/2012
Appointment of Peter Kushel as a director
dot icon14/05/2012
Appointment of Peter Kushel as a secretary
dot icon14/05/2012
Termination of appointment of Steven Cohen as a secretary
dot icon14/05/2012
Termination of appointment of Steven Cohen as a director
dot icon20/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon02/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon19/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon31/03/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon20/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon07/04/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon06/04/2010
Director's details changed for Steven Cohen on 2010-03-20
dot icon06/04/2010
Director's details changed for Paul Bossidy on 2010-03-20
dot icon06/04/2010
Director's details changed for Timothy John Keast on 2010-03-20
dot icon29/08/2009
Group of companies' accounts made up to 2008-12-31
dot icon30/03/2009
Return made up to 21/03/09; full list of members
dot icon07/02/2009
Auditor's resignation
dot icon26/01/2009
Director appointed paul bossidy
dot icon26/01/2009
Appointment terminated director david johnson
dot icon30/12/2008
Appointment terminated director frank filipps
dot icon30/12/2008
Appointment terminated director frederick herbst
dot icon20/11/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon07/11/2008
Accounts for a small company made up to 2008-03-31
dot icon03/04/2008
Return made up to 21/03/08; full list of members
dot icon24/05/2007
New director appointed
dot icon24/05/2007
New director appointed
dot icon24/05/2007
New director appointed
dot icon14/05/2007
Registered office changed on 14/05/07 from: senator house 85 queen victoria street london EC4V 4JL
dot icon21/03/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schwarz, Lorenz
Director
22/11/2017 - Present
1
Apostolidis, Miltiadis
Director
04/12/2017 - 25/09/2024
1
Myller Igknay, Vasiliki
Director
04/12/2017 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLAYTON HOLDINGS UK LIMITED

CLAYTON HOLDINGS UK LIMITED is an(a) Active company incorporated on 21/03/2007 with the registered office located at 2nd Floor, South One Castle Park, Tower Hill, Bristol BS2 0JA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLAYTON HOLDINGS UK LIMITED?

toggle

CLAYTON HOLDINGS UK LIMITED is currently Active. It was registered on 21/03/2007 .

Where is CLAYTON HOLDINGS UK LIMITED located?

toggle

CLAYTON HOLDINGS UK LIMITED is registered at 2nd Floor, South One Castle Park, Tower Hill, Bristol BS2 0JA.

What does CLAYTON HOLDINGS UK LIMITED do?

toggle

CLAYTON HOLDINGS UK LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CLAYTON HOLDINGS UK LIMITED?

toggle

The latest filing was on 11/04/2026: Confirmation statement made on 2026-03-21 with no updates.